Company NameNickys Convenience Store Ltd.
Company StatusDissolved
Company NumberSC438378
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Rebecca Nicola Hunter Erskine
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Braes View
Shieldhill
Falkirk
FK1 2EB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
27 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
27 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
27 December 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 March 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 May 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
9 May 2014Director's details changed for Rebecca Nicola Hunter Erskine on 1 May 2014 (2 pages)
9 May 2014Director's details changed for Rebecca Nicola Hunter Erskine on 1 May 2014 (2 pages)
9 May 2014Director's details changed for Rebecca Nicola Hunter Erskine on 1 May 2014 (2 pages)
9 May 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
18 December 2012Appointment of Rebecca Nicola Hunter Erskine as a director (3 pages)
18 December 2012Appointment of Rebecca Nicola Hunter Erskine as a director (3 pages)
12 December 2012Termination of appointment of Peter Trainer as a director (1 page)
12 December 2012Termination of appointment of Peter Trainer as a secretary (1 page)
12 December 2012Termination of appointment of Peter Trainer as a secretary (1 page)
12 December 2012Termination of appointment of Susan Mcintosh as a director (1 page)
12 December 2012Termination of appointment of Peter Trainer as a director (1 page)
12 December 2012Termination of appointment of Susan Mcintosh as a director (1 page)
7 December 2012Incorporation (25 pages)
7 December 2012Incorporation (25 pages)